C J P SALES LIMITED

Register to unlock more data on OkredoRegister

C J P SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01894651

Incorporation date

12/03/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Heol West Plas, Litchard, Bridgend, Mid Glamorgan CF31 1PACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1985)
dot icon09/02/2026
Confirmation statement made on 2025-11-30 with updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon09/08/2024
Secretary's details changed for Mr Connor Alun Benyon on 2024-08-09
dot icon09/08/2024
Director's details changed for Mr Connor Alun Benyon on 2024-08-09
dot icon31/07/2024
Resolutions
dot icon23/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/06/2024
Director's details changed for Mr Connor Alun Benyon on 2024-06-11
dot icon12/06/2024
Secretary's details changed for Mr Connor Alun Benyon on 2024-06-11
dot icon11/06/2024
Cessation of Nicola Gail Benyon as a person with significant control on 2024-04-06
dot icon11/06/2024
Cessation of Richard Mcmillin Benyon as a person with significant control on 2024-04-06
dot icon11/06/2024
Notification of Cjp Sales (Holdings) Limited as a person with significant control on 2024-04-06
dot icon08/03/2024
Director's details changed for Miss Charlotte Grace Benyon on 2024-03-07
dot icon08/03/2024
Secretary's details changed for Miss Charlotte Grace Benyon on 2024-03-07
dot icon07/03/2024
Director's details changed
dot icon07/03/2024
Secretary's details changed
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon18/07/2023
Accounts for a small company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon18/10/2022
Appointment of Miss Charlotte Grace Benyon as a secretary on 2022-09-28
dot icon18/10/2022
Appointment of Mr Connor Alun Benyon as a secretary on 2022-09-28
dot icon18/10/2022
Termination of appointment of Nicola Gail Benyon as a secretary on 2022-09-28
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon16/06/2022
Appointment of Mr Connor Alun Benyon as a director on 2022-03-09
dot icon16/06/2022
Appointment of Miss Charlotte Grace Benyon as a director on 2022-03-09
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon22/07/2021
Accounts for a small company made up to 2020-12-31
dot icon12/01/2021
Change of share class name or designation
dot icon08/12/2020
Particulars of variation of rights attached to shares
dot icon08/12/2020
Resolutions
dot icon08/12/2020
Memorandum and Articles of Association
dot icon07/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon05/10/2020
Accounts for a small company made up to 2019-12-31
dot icon01/07/2020
Registration of charge 018946510002, created on 2020-06-29
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon16/07/2019
Accounts for a small company made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon07/06/2018
Accounts for a small company made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon11/08/2016
Accounts for a small company made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon02/12/2014
Director's details changed for Richard Mcmillin Benyon on 2014-12-02
dot icon27/03/2014
Accounts for a small company made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon21/03/2013
Accounts for a small company made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon15/05/2012
Accounts for a small company made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon19/04/2011
Accounts for a small company made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/06/2010
Accounts for a small company made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon18/12/2009
Director's details changed for Nicola Gail Benyon on 2009-11-30
dot icon18/12/2009
Director's details changed for Richard Mcmillin Benyon on 2009-11-30
dot icon27/05/2009
Accounts for a small company made up to 2008-12-31
dot icon21/05/2009
Registered office changed on 21/05/2009 from unit C5 north road bridgend industrial estate bridgend CF31 3TP
dot icon18/12/2008
Return made up to 30/11/08; full list of members
dot icon08/05/2008
Registered office changed on 08/05/2008 from unit 19 parc crescent waterton ind estate bridgend CF31 3XF
dot icon18/04/2008
Accounts for a small company made up to 2007-12-31
dot icon17/12/2007
Return made up to 30/11/07; no change of members
dot icon05/04/2007
Accounts for a small company made up to 2006-12-31
dot icon07/01/2007
Return made up to 30/11/06; full list of members
dot icon24/10/2006
Registered office changed on 24/10/06 from: the pavilion eastgate cowbridge vale of glamorgan CF71 7AB
dot icon14/06/2006
Accounts for a small company made up to 2005-12-31
dot icon14/12/2005
Return made up to 30/11/05; full list of members
dot icon18/08/2005
Director resigned
dot icon07/06/2005
Accounts for a small company made up to 2004-12-31
dot icon10/02/2005
Resolutions
dot icon10/02/2005
£ sr 1442@1 06/04/04
dot icon21/12/2004
Return made up to 30/11/04; full list of members
dot icon27/08/2004
Accounts for a small company made up to 2003-12-31
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon17/06/2004
Return made up to 30/11/03; full list of members; amend
dot icon27/01/2004
Return made up to 30/11/03; full list of members
dot icon26/11/2003
New director appointed
dot icon07/10/2003
Particulars of contract relating to shares
dot icon07/10/2003
Ad 25/04/03--------- £ si 4158@1=4158 £ ic 199/4357
dot icon07/10/2003
Nc inc already adjusted 25/04/03
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon24/04/2003
Accounts for a small company made up to 2002-12-31
dot icon08/01/2003
Nc inc already adjusted 30/11/02
dot icon08/01/2003
Resolutions
dot icon13/12/2002
Return made up to 30/11/02; full list of members
dot icon11/11/2002
New secretary appointed
dot icon11/11/2002
Secretary resigned
dot icon02/06/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon25/01/2002
Return made up to 30/11/01; full list of members
dot icon25/01/2002
Director resigned
dot icon24/01/2002
Accounts for a small company made up to 2001-09-30
dot icon22/05/2001
Ad 28/09/00--------- £ si 99@1
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon02/02/2001
Accounts for a small company made up to 2000-09-30
dot icon22/01/2001
Return made up to 30/11/00; full list of members
dot icon17/12/1999
Return made up to 30/11/99; full list of members
dot icon21/11/1999
Accounts for a small company made up to 1999-09-30
dot icon02/07/1999
Director's particulars changed
dot icon25/05/1999
Director's particulars changed
dot icon25/05/1999
Director's particulars changed
dot icon14/12/1998
Accounts for a small company made up to 1998-09-30
dot icon30/11/1998
Return made up to 30/11/98; full list of members
dot icon30/04/1998
New director appointed
dot icon30/04/1998
New director appointed
dot icon04/12/1997
Return made up to 30/11/97; change of members
dot icon28/11/1997
Accounts for a small company made up to 1997-09-30
dot icon02/09/1997
Registered office changed on 02/09/97 from: 258 cowbridge road east canton cardiff CF5 1HA
dot icon24/03/1997
Accounts for a small company made up to 1996-09-30
dot icon29/11/1996
Return made up to 30/11/96; full list of members
dot icon29/03/1996
Accounts for a small company made up to 1995-09-30
dot icon28/11/1995
Return made up to 30/11/95; full list of members
dot icon24/11/1994
Return made up to 30/11/94; full list of members
dot icon10/11/1994
Accounts for a small company made up to 1994-09-30
dot icon31/01/1994
Return made up to 30/11/93; no change of members
dot icon18/11/1993
Accounts for a small company made up to 1993-09-30
dot icon08/12/1992
Return made up to 30/11/92; full list of members
dot icon08/11/1992
Full accounts made up to 1992-09-30
dot icon28/01/1992
Accounts for a small company made up to 1991-09-30
dot icon28/01/1992
Return made up to 30/11/91; no change of members
dot icon17/12/1990
Return made up to 30/11/90; no change of members
dot icon16/11/1990
Accounts for a small company made up to 1990-09-30
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon29/03/1990
Registered office changed on 29/03/90 from: 275 ocwbridge road east canton cardiff CF5 1JB
dot icon20/03/1990
Accounts for a small company made up to 1989-09-30
dot icon20/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon24/05/1989
Return made up to 31/12/88; full list of members
dot icon24/05/1989
Secretary resigned;director resigned
dot icon24/05/1989
Secretary resigned;new secretary appointed;director resigned
dot icon20/12/1988
Accounts for a small company made up to 1988-09-30
dot icon29/07/1988
Accounts for a small company made up to 1987-09-30
dot icon29/07/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon22/06/1988
Return made up to 02/11/87; full list of members
dot icon30/04/1987
Full accounts made up to 1986-09-30
dot icon13/02/1987
Return made up to 30/10/86; full list of members
dot icon13/02/1987
Director's particulars changed
dot icon03/01/1987
Director resigned
dot icon04/12/1986
Particulars of mortgage/charge
dot icon12/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benyon, Nicola Gail
Secretary
01/11/2002 - 28/09/2022
-
Benyon, Charlotte Grace
Director
09/03/2022 - Present
1
Benyon, Connor Alun
Director
09/03/2022 - Present
1
Benyon, Connor Alun
Secretary
28/09/2022 - Present
-
Pinchbeck, Andrew James
Director
14/04/1998 - 31/07/2005
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C J P SALES LIMITED

C J P SALES LIMITED is an(a) Active company incorporated on 12/03/1985 with the registered office located at 8 Heol West Plas, Litchard, Bridgend, Mid Glamorgan CF31 1PA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C J P SALES LIMITED?

toggle

C J P SALES LIMITED is currently Active. It was registered on 12/03/1985 .

Where is C J P SALES LIMITED located?

toggle

C J P SALES LIMITED is registered at 8 Heol West Plas, Litchard, Bridgend, Mid Glamorgan CF31 1PA.

What does C J P SALES LIMITED do?

toggle

C J P SALES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for C J P SALES LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2025-11-30 with updates.